Company NameW.& J.Hanwell,Limited
Company StatusDissolved
Company Number00327722
CategoryPrivate Limited Company
Incorporation Date8 May 1937(87 years ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameElizabeth Bailey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(68 years after company formation)
Appointment Duration3 years, 9 months (closed 27 January 2009)
RoleCo Secretary
Correspondence Address1 Stonecliffe Drive
Stocksbridge Sheffield
South Yorkshire
S36 1FR
Secretary NameKay Christina Barraclough
NationalityBritish
StatusClosed
Appointed01 June 2006(69 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 27 January 2009)
RoleSecretary
Correspondence Address30 Arthur Road
Stocksbridge
Sheffield
South Yorkshire
S36 1AE
Director NameMr Stuart Clifford Bailey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(54 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 October 1997)
RoleMaster Baker
Correspondence Address62 Townend Lane
Deepcar
Sheffield
South Yorkshire
S30 5TS
Director NameMr John Hanwell
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(54 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 1996)
RoleMaster Baker
Correspondence Address30 Penine View
Stocksbridge
Sheffield
South Yorkshire
Secretary NameElizabeth Bailey
NationalityBritish
StatusResigned
Appointed13 December 1991(54 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address1 Stonecliffe Drive
Stocksbridge Sheffield
South Yorkshire
S36 1FR
Director NameJohn Michael Hanwell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(59 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2006)
RoleBaker
Correspondence Address13a Broomfield Lane
Stocksbridge
South Yorkshire
S36 2AQ
Director NameMr John Michael Hanwell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(59 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2006)
RoleBaker
Country of ResidenceEngland
Correspondence Address13a Broomfield Lane
Stocksbridge
South Yorkshire
S36 2AQ
Director NameElizabeth Bailey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(59 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 October 1997)
RoleSecretary
Correspondence Address1 Stonecliffe Drive
Stocksbridge Sheffield
South Yorkshire
S36 1FR

Location

Registered AddressWesley House
Chapel Lane Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£10,674
Cash£8
Current Liabilities£152,554

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2008Liquidators statement of receipts and payments to 9 August 2008 (5 pages)
21 August 2007Statement of affairs (8 pages)
21 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2007Appointment of a voluntary liquidator (1 page)
31 July 2007Registered office changed on 31/07/07 from: 504 manchester road stocksbridge sheffield south yorks S36 2DU (1 page)
27 July 2007Director resigned (1 page)
17 October 2006Return made up to 10/01/06; full list of members (5 pages)
10 October 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 January 2006Registered office changed on 23/01/06 from: haywood lane stocksbridge sheffield S36 2QQ (1 page)
25 May 2005New director appointed (2 pages)
31 March 2005Return made up to 13/12/04; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 March 2004Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(6 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 March 2003Return made up to 13/12/02; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2002Return made up to 13/12/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 January 2001Return made up to 13/12/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 February 1999Return made up to 13/12/98; no change of members (4 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1998Director resigned (1 page)
21 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1998New director appointed (2 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
20 July 1997New director appointed (2 pages)
14 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 January 1997Director resigned (1 page)
27 December 1996Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
2 April 1971Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
8 May 1937Incorporation (21 pages)